Company Information for BRANSCOMBE KENNELS LIMITED
2 THE CRESCENT, TAUNTON, SOMERSET, TA1 4EA,
|
Company Registration Number
04593164
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRANSCOMBE KENNELS LIMITED | |
Legal Registered Office | |
2 THE CRESCENT TAUNTON SOMERSET TA1 4EA Other companies in DT10 | |
Company Number | 04593164 | |
---|---|---|
Company ID Number | 04593164 | |
Date formed | 2002-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 03:26:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANSCOMBE KENNELS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LESLEY KAREN CLARE |
||
IAN DAVID BALDOCK |
||
LESLEY KAREN CLARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian David Baldock on 2019-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLEY KAREN CLARE on 2019-04-01 | |
PSC04 | Change of details for Mr Ian David Baldock as a person with significant control on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KAREN CLARE / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BALDOCK / 18/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: OLD BANK HOUSE STURMINSTER NEWTON DORSET DT10 1AN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
88(2)R | AD 18/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-04-17 |
Appointment of Liquidators | 2020-04-17 |
Resolutions for Winding-up | 2020-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANSCOMBE KENNELS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRANSCOMBE KENNELS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BRANSCOMBE KENNELS LIMITED | Event Date | 2020-04-01 |
I, Gareth Buckley of The Insolvency Company, 2 The Crescent, Taunton, Somerset, TA1 4EA give notice that I was appointed liquidator of the above named company on 1 April 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 8 May 2020 to prove their debts by sending to the undersigned Gareth Buckley of The Insolvency Company, 2 The Crescent, Taunton, Somerset, TA1 4EA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Stacey Phipps Telephone no. 01823 216156 e-mail address: stacey@theinsolvencycompany.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Gareth Buckley : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRANSCOMBE KENNELS LIMITED | Event Date | 2020-04-01 |
Liquidator name and address: Gareth Buckley, The Insolvency Company, 2 The Crescent, Taunton Somerset TA1 4EA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRANSCOMBE KENNELS LIMITED | Event Date | 2020-04-01 |
At a General Meeting of the members of the above named company, duly convened and held at Hillgate, Parsons Hill, Porlock, Minehead, Somerset, TA24 8QP on 1 April 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution "That the company be wound up voluntarily". Ordinary Resolution "That Gareth Buckley of The Insolvency Company, 2 The Crescent, Taunton, Somerset, TA1 4EA be and is hereby appointed liquidator of the company". Lesley Clare : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |